LDA DESIGN LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

05/08/245 August 2024 Sale or transfer of treasury shares. Treasury capital

View Document

14/06/2414 June 2024 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 338 Ditchling Road Brighton BN1 6JG on 2024-06-14

View Document

08/05/248 May 2024 Termination of appointment of Gary Kenneth Lloyd as a director on 2024-02-01

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/04/2410 April 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

02/04/242 April 2024 Cessation of Gary Kenneth Lloyd as a person with significant control on 2024-02-01

View Document

02/04/242 April 2024 Notification of Trevor Ashley Da Costa as a person with significant control on 2024-02-01

View Document

02/04/242 April 2024 Cessation of Kristina Louise Lloyd as a person with significant control on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Appointment of Mr Trevor Ashley Da Costa as a director on 2024-01-12

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MRS KRISTINA LOUISE LLOYD / 03/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR GARY KENNETH LLOYD / 03/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KENNETH LLOYD / 03/11/2019

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/12/154 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY KENNETH LLOYD / 24/09/2015

View Document

26/01/1526 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY VALERIE LLOYD

View Document

17/12/0817 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9725 September 1997 COMPANY NAME CHANGED LDA DESIGN & ADVERTISING LIMITED CERTIFICATE ISSUED ON 26/09/97

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: 2 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 S386 DISP APP AUDS 11/02/94

View Document

10/12/9310 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/12/933 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company